Company NameBlaze Music Limited
DirectorsClaire Catherine Baughan and Crispin Anthony Retey
Company StatusActive
Company Number03245972
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Claire Catherine Baughan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1996(same day as company formation)
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameCrispin Anthony Retey
NationalityBritish
StatusCurrent
Appointed05 September 1996(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameCrispin Anthony Retey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(6 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteblazemusic.co.uk

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Claire Baughan
100.00%
Ordinary

Financials

Year2014
Net Worth-£63
Cash£9,837
Current Liabilities£16,423

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

12 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
1 November 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 28 February 2021 (5 pages)
25 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
8 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
15 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
31 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
27 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
27 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 October 2014Director's details changed for Crispin Anthony Retey on 31 December 2013 (2 pages)
15 October 2014Director's details changed for Claire Catherine Baughan on 31 December 2013 (2 pages)
15 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Secretary's details changed for Crispin Anthony Retey on 31 December 2013 (1 page)
15 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Secretary's details changed for Crispin Anthony Retey on 31 December 2013 (1 page)
15 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Director's details changed for Crispin Anthony Retey on 31 December 2013 (2 pages)
15 October 2014Director's details changed for Claire Catherine Baughan on 31 December 2013 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Director's details changed for Claire Catherine Baughan on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Claire Catherine Baughan on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Claire Catherine Baughan on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Crispin Anthony Retey on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Crispin Anthony Retey on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Crispin Anthony Retey on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 October 2008Return made up to 05/09/08; full list of members (3 pages)
13 October 2008Return made up to 05/09/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 October 2007Return made up to 05/09/07; full list of members (2 pages)
22 October 2007Return made up to 05/09/07; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 1ST floor 29-39 london road twickenham middlesex TW1 3SZ (1 page)
26 April 2007Registered office changed on 26/04/07 from: 1ST floor 29-39 london road twickenham middlesex TW1 3SZ (1 page)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 September 2006Return made up to 05/09/06; full list of members (7 pages)
22 September 2006Return made up to 05/09/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 December 2005Registered office changed on 20/12/05 from: 2ND floor hammer house 117 wardour street london W1F 0UN (1 page)
20 December 2005Registered office changed on 20/12/05 from: 2ND floor hammer house 117 wardour street london W1F 0UN (1 page)
15 September 2005Return made up to 05/09/05; full list of members (7 pages)
15 September 2005Return made up to 05/09/05; full list of members (7 pages)
26 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
26 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 September 2004Return made up to 05/09/04; full list of members (7 pages)
10 September 2004Return made up to 05/09/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
11 February 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Return made up to 05/09/03; full list of members (8 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Return made up to 05/09/03; full list of members (8 pages)
11 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
11 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
10 September 2002Return made up to 05/09/02; full list of members (6 pages)
10 September 2002Return made up to 05/09/02; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
23 November 2001Registered office changed on 23/11/01 from: itm studios 20 kingly street london W1R 5LB (1 page)
23 November 2001Registered office changed on 23/11/01 from: itm studios 20 kingly street london W1R 5LB (1 page)
11 September 2001Return made up to 05/09/01; full list of members (6 pages)
11 September 2001Return made up to 05/09/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 September 2000Return made up to 05/09/00; full list of members (6 pages)
1 September 2000Return made up to 05/09/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 October 1999Return made up to 05/09/99; no change of members (4 pages)
27 October 1999Return made up to 05/09/99; no change of members (4 pages)
11 September 1998Return made up to 05/09/98; no change of members (4 pages)
11 September 1998Return made up to 05/09/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 October 1997Return made up to 05/09/97; full list of members (6 pages)
29 October 1997Return made up to 05/09/97; full list of members (6 pages)
22 October 1996Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
22 October 1996Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996New secretary appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Secretary resigned (1 page)
5 September 1996Incorporation (20 pages)
5 September 1996Incorporation (20 pages)